Search icon

MORTGAGES IN-DEED NORTHEAST, INC.

Company Details

Name: MORTGAGES IN-DEED NORTHEAST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 1992 (33 years ago)
Entity Number: 1622760
ZIP code: 11568
County: Nassau
Place of Formation: New York
Address: 82 WHEATLEY RD, OLD WESTBURY, NY, United States, 11568

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
PERRY SILVERMAN Chief Executive Officer 82 WHEATLEY RD, OLD WESTBURY, NY, United States, 11568

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 82 WHEATLEY RD, OLD WESTBURY, NY, United States, 11568

Form 5500 Series

Employer Identification Number (EIN):
113103508
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2010-03-30 2012-05-03 Address 400 POST AVENUE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2010-03-30 2012-05-03 Address 400 POST AVE AVE, WESTBURYITY, NY, 11590, USA (Type of address: Chief Executive Officer)
2010-03-30 2012-05-03 Address 400 POST AVENUE, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
2008-05-27 2010-03-30 Address 975 FRANKLIN AVE 3RD FLR, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2008-05-27 2010-03-30 Address 975 FRANKLIN AVE 3RD FLR, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120503002652 2012-05-03 BIENNIAL STATEMENT 2012-03-01
100330002435 2010-03-30 BIENNIAL STATEMENT 2010-03-01
080527002495 2008-05-27 BIENNIAL STATEMENT 2008-03-01
980312002530 1998-03-12 BIENNIAL STATEMENT 1998-03-01
940331002749 1994-03-31 BIENNIAL STATEMENT 1994-03-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State